Founded in 2015, Kingfisher Topco, classified under reg no. 09711513 is an active company. Currently registered at First Floor Premises IP33 1LA, Bury St. Edmunds the company has been in the business for 9 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.
At present there are 4 directors in the the company, namely Jitesh S., Justinian A. and Catherine C. and others. In addition one secretary - Philip D. - is with the firm. As of 27 April 2024, there were 6 ex directors - Leonardo R., David M. and others listed below. There were no ex secretaries.
Office Address | First Floor Premises |
Office Address2 | 14 Woolhall Street |
Town | Bury St. Edmunds |
Post code | IP33 1LA |
Country of origin | United Kingdom |
Registration Number | 09711513 |
Date of Incorporation | Thu, 30th Jul 2015 |
Industry | Other human health activities |
End of financial Year | 30th December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (156 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 12th Aug 2024 (2024-08-12) |
Last confirmation statement dated | Sat, 29th Jul 2023 |
The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Spire Healthcare Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Med I that put Fr-69003 Lyon, France as the address. This PSC has a legal form of "an investment fund", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Spire Healthcare Limited
3 Dorset Rise, London, EC4Y 8EN, England
Legal authority | The Companies Acts |
Legal form | Company Limited By Shares |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 01522532 |
Notified on | 18 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Med I
2 C/O Archimed Sas, 2 Place De Francfort, Fr-69003 Lyon, France
Legal authority | French |
Legal form | Investment Fund |
Country registered | France |
Place registered | France |
Registration number | Fr0011789734 |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 22 983 | 491 |
Current Assets | 4 387 904 | 4 384 743 |
Debtors | 4 364 921 | 4 384 252 |
Other Debtors | 98 877 | |
Total Inventories | 22 682 | 41 111 |
Other | ||
Accrued Liabilities Deferred Income | 10 775 | |
Accumulated Amortisation Impairment Intangible Assets | 3 685 700 | 4 171 844 |
Accumulated Depreciation Impairment Property Plant Equipment | 94 306 | |
Additions Other Than Through Business Combinations Intangible Assets | 634 296 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 387 169 | |
Administrative Expenses | 15 340 201 | 20 947 119 |
Amounts Owed To Group Undertakings | 814 638 | 814 638 |
Average Number Employees During Period | 4 | |
Bank Borrowings | 10 749 167 | |
Bank Borrowings Overdrafts | 770 000 | |
Called Up Share Capital Not Paid | 300 051 | 300 051 |
Cash Cash Equivalents | 2 246 909 | 3 158 274 |
Comprehensive Income Expense | -1 634 270 | -3 897 964 |
Corporation Tax Payable | 103 007 | |
Cost Sales | 32 797 559 | 48 135 574 |
Creditors | 851 768 | 862 543 |
Current Tax For Period | 103 007 | |
Deferred Tax Asset Debtors | 16 370 | |
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws | 10 412 | 19 452 |
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | -92 431 | 99 432 |
Finished Goods Goods For Resale | 32 913 | |
Further Item Tax Increase Decrease Component Adjusting Items | 24 | 8 |
Gain Loss On Disposals Property Plant Equipment | -1 847 | |
Increase Decrease In Current Tax From Adjustment For Prior Periods | -14 | |
Increase From Amortisation Charge For Year Intangible Assets | 486 144 | |
Intangible Assets | 5 145 201 | 7 484 559 |
Intangible Assets Gross Cost | 5 818 070 | 6 452 366 |
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings | 700 047 | |
Interest Income On Bank Deposits | 112 | 67 |
Interest Payable Similar Charges Finance Costs | 1 093 870 | 2 153 302 |
Interest Received Classified As Investing Activities | -112 | -67 |
Investments Fixed Assets | 214 851 | 214 851 |
Investments In Subsidiaries | 214 851 | 214 851 |
Loans From Other Related Parties Other Than Directors | 11 127 334 | |
Net Finance Income Costs | 112 | 67 |
Other Creditors | 6 312 045 | |
Other Interest Receivable Similar Income Finance Income | 112 | 67 |
Other Provisions Balance Sheet Subtotal | 75 223 | |
Other Remaining Borrowings | 11 796 815 | |
Pension Other Post-employment Benefit Costs Other Pension Costs | 1 906 955 | |
Percentage Class Share Held In Subsidiary | 100 | |
Prepayments Accrued Income | 2 533 423 | |
Profit Loss | -831 | -13 938 |
Property Plant Equipment Gross Cost | 100 259 | |
Social Security Costs | 3 563 527 | |
Staff Costs Employee Benefits Expense | 44 073 282 | |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 43 716 | 86 913 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | -82 019 | 221 877 |
Total Borrowings | 770 000 | |
Total Current Tax Expense Credit | 102 993 | |
Total Deferred Tax Expense Credit | -82 019 | 118 884 |
Trade Creditors Trade Payables | 4 564 667 | |
Trade Debtors Trade Receivables | 4 658 300 | |
Turnover Revenue | 44 527 052 | 63 057 587 |
Wages Salaries | 38 602 800 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 3 Dorset Rise London EC4Y 8EN. Change occurred on November 10, 2023. Company's previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England. filed on: 10th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy